WISE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Mr. Tariq Mehmood as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Registered office address changed from 41 Balgray Crescent Barrhead Glasgow East Renfrewshire G78 2nd Scotland to 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL Scotland to 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL on 2024-03-08

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 41 MORRISON STREET GLASGOW CITY OF GLASGOW G5 8LB SCOTLAND

View Document

18/07/2018 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MEHMOOD / 21/11/2014

View Document

18/07/2018 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MEHMOOD / 21/11/2014

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

22/05/2022 May 2020 DISS REQUEST WITHDRAWN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/2030 January 2020 APPLICATION FOR STRIKING-OFF

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHID AZEEM

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 891 SHETTLESTON ROAD GLASGOW G32 7NT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR. SHAHID AZEEM

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/126 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 CHANGE OF NAME 09/05/2011

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED A.MALIK PROPERTIES LTD CERTIFICATE ISSUED ON 12/05/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMIR MALIK

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR TARIQ MEHMOOD

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 28 DEACONSBROOK ROAD MEARNS GROVE GLASGOW G46 7UX SCOTLAND

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALI MALIK

View Document

28/01/1128 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company